LOWATER (2004) MANAGEMENT LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5HS

Company number 05113469
Status Active
Incorporation Date 27 April 2004
Company Type Private Limited Company
Address C/O MARRIOTTS, ST GEORGES HOUSE, CLARENDON STREET, NOTTINGHAM, NG1 5HS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 27 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LOWATER (2004) MANAGEMENT LIMITED are www.lowater2004management.co.uk, and www.lowater-2004-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Lowater 2004 Management Limited is a Private Limited Company. The company registration number is 05113469. Lowater 2004 Management Limited has been working since 27 April 2004. The present status of the company is Active. The registered address of Lowater 2004 Management Limited is C O Marriotts St Georges House Clarendon Street Nottingham Ng1 5hs. . FARRELL, Andrew is a Director of the company. MCCLUSKEY, John Damien is a Director of the company. ZIPSER, Peter Alexander is a Director of the company. Secretary D'HOOGHE, Jonathan Charles James has been resigned. Secretary EVANS, Peter David has been resigned. Secretary BLUE PROPERTY MANAGEMENT UK LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BECKWITH, Philip Howard has been resigned. Director BUNYAN, Melissa has been resigned. Director COTTERILL, Jeremy Adam has been resigned. Director D'HOOGHE, Jonathan Charles James has been resigned. Director DAY, Michael Richard has been resigned. Director EVANS, Peter David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
FARRELL, Andrew
Appointed Date: 03 November 2014
41 years old

Director
MCCLUSKEY, John Damien
Appointed Date: 24 September 2009
60 years old

Director
ZIPSER, Peter Alexander
Appointed Date: 01 May 2011
76 years old

Resigned Directors

Secretary
D'HOOGHE, Jonathan Charles James
Resigned: 16 March 2006
Appointed Date: 27 April 2004

Secretary
EVANS, Peter David
Resigned: 27 April 2006
Appointed Date: 06 May 2005

Secretary
BLUE PROPERTY MANAGEMENT UK LIMITED
Resigned: 01 May 2011
Appointed Date: 27 April 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 April 2004
Appointed Date: 27 April 2004

Director
BECKWITH, Philip Howard
Resigned: 24 September 2009
Appointed Date: 14 February 2006
51 years old

Director
BUNYAN, Melissa
Resigned: 04 May 2009
Appointed Date: 14 February 2006
53 years old

Director
COTTERILL, Jeremy Adam
Resigned: 05 November 2014
Appointed Date: 01 May 2011
61 years old

Director
D'HOOGHE, Jonathan Charles James
Resigned: 16 March 2006
Appointed Date: 27 April 2004
66 years old

Director
DAY, Michael Richard
Resigned: 14 February 2006
Appointed Date: 27 April 2004
66 years old

Director
EVANS, Peter David
Resigned: 14 February 2006
Appointed Date: 06 May 2005
51 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 April 2004
Appointed Date: 27 April 2004

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 February 2006
Appointed Date: 27 April 2004

LOWATER (2004) MANAGEMENT LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 30 April 2016
24 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 27

16 Sep 2015
Total exemption small company accounts made up to 30 April 2015
18 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 27

18 May 2015
Appointment of Mr Andrew Farrell as a director on 3 November 2014
...
... and 47 more events
07 May 2004
Secretary resigned
07 May 2004
Registered office changed on 07/05/04 from: 12 york place leeds west yorkshire LS1 2DS
07 May 2004
New director appointed
07 May 2004
New secretary appointed;new director appointed
27 Apr 2004
Incorporation